Timperley
Cheshire
WA15 6AH
Director Name | Mr Derrick Joseph Comer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 October 2015) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 209 Sylvan Avenue Timperley Altrincham WA15 6AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | D.j. Comer 50.00% Ordinary |
---|---|
50 at £1 | J.f. Comer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,821 |
Cash | £7,072 |
Current Liabilities | £9,101 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Completion of winding up (1 page) |
9 July 2015 | Completion of winding up (1 page) |
9 May 2014 | Order of court to wind up (2 pages) |
9 May 2014 | Order of court to wind up (2 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
23 November 2011 | Registered office address changed from 168a Barton Road Stretford Manchester Lancashire M32 8DP on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 168a Barton Road Stretford Manchester Lancashire M32 8DP on 23 November 2011 (2 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
18 November 2008 | Return made up to 09/07/08; full list of members (3 pages) |
18 November 2008 | Return made up to 09/07/08; full list of members (3 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
14 December 2007 | Return made up to 09/07/07; no change of members (6 pages) |
14 December 2007 | Return made up to 09/07/07; no change of members (6 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
20 April 2007 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
20 April 2007 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
6 December 2006 | Return made up to 09/07/06; full list of members
|
6 December 2006 | Return made up to 09/07/06; full list of members
|
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2006 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
31 August 2006 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 196 marsland rd sale cheshire M33 3NE (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 196 marsland rd sale cheshire M33 3NE (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (9 pages) |
9 July 2003 | Incorporation (9 pages) |